BESSINGHAM PREMIUM LTD

Register to unlock more data on OkredoRegister

BESSINGHAM PREMIUM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09616028

Incorporation date

01/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2015)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-15
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon11/03/2022
Registered office address changed from 50 Binbrook Way Grimsby DN37 9AS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-11
dot icon11/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-10
dot icon11/03/2022
Cessation of Barnaby Haigh as a person with significant control on 2022-03-10
dot icon11/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-10
dot icon11/03/2022
Termination of appointment of Barnaby Haigh as a director on 2022-03-10
dot icon08/02/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon28/10/2020
Registered office address changed from 32 Clare Road Maidenhead SL6 4DG England to 50 Binbrook Way Grimsby DN37 9AS on 2020-10-28
dot icon28/10/2020
Notification of Barnaby Haigh as a person with significant control on 2020-10-07
dot icon28/10/2020
Cessation of Adrian Stancu as a person with significant control on 2020-10-07
dot icon28/10/2020
Appointment of Mr Barnaby Haigh as a director on 2020-10-07
dot icon28/10/2020
Termination of appointment of Adrian Stancu as a director on 2020-10-07
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon04/02/2020
Micro company accounts made up to 2019-06-30
dot icon27/01/2020
Registered office address changed from 58 Oxgate Gardens London NW2 6EB United Kingdom to 32 Clare Road Maidenhead SL6 4DG on 2020-01-27
dot icon27/01/2020
Notification of Adrian Stancu as a person with significant control on 2020-01-16
dot icon27/01/2020
Cessation of Yamil Rivera as a person with significant control on 2020-01-16
dot icon27/01/2020
Appointment of Mr Adrian Stancu as a director on 2020-01-16
dot icon27/01/2020
Termination of appointment of Yamil Rivera as a director on 2020-01-16
dot icon21/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon30/11/2018
Termination of appointment of Jason Smith as a director on 2018-11-16
dot icon30/11/2018
Notification of Yamil Rivera as a person with significant control on 2018-11-16
dot icon30/11/2018
Appointment of Mr Yamil Rivera as a director on 2018-11-16
dot icon30/11/2018
Cessation of Jason Smith as a person with significant control on 2018-11-16
dot icon30/11/2018
Registered office address changed from 180D Du Cane Road London 04/09/19 England to 58 Oxgate Gardens London NW2 6EB on 2018-11-30
dot icon02/08/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 180D Du Cane Road London 04/09/19 on 2018-08-02
dot icon02/08/2018
Termination of appointment of Terence Dunne as a director on 2018-07-24
dot icon02/08/2018
Appointment of Mr Jason Smith as a director on 2018-07-24
dot icon02/08/2018
Notification of Jason Smith as a person with significant control on 2018-07-24
dot icon02/08/2018
Cessation of Terence Dunne as a person with significant control on 2018-07-24
dot icon25/06/2018
Registered office address changed from 68 Millbrook Lane Eccleston St. Helens WA10 4QY England to 7 Limewood Way Leeds LS14 1AB on 2018-06-25
dot icon25/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon25/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Cessation of Scott Michael George Pilkington as a person with significant control on 2018-04-05
dot icon25/06/2018
Termination of appointment of Scott Michael George Pilkington as a director on 2018-04-05
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/11/2017
Termination of appointment of Terence Dunne as a director on 2017-10-05
dot icon30/11/2017
Notification of Scott Michael George Pilkington as a person with significant control on 2017-10-05
dot icon30/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 68 Millbrook Lane Eccleston St. Helens WA10 4QY on 2017-11-30
dot icon30/11/2017
Appointment of Mr Scott Michael George Pilkington as a director on 2017-10-05
dot icon30/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-10-05
dot icon16/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon29/03/2017
Termination of appointment of Donatas Mikutis as a director on 2017-03-15
dot icon29/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon29/03/2017
Registered office address changed from 18 Maidstone Close Hunts Cross Liverpool L25 9GG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-29
dot icon15/02/2017
Micro company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Terence Dunne as a director on 2015-08-20
dot icon27/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Maidstone Close Hunts Cross Liverpool L25 9GG on 2015-08-27
dot icon27/08/2015
Appointment of Donatas Mikutis as a director on 2015-08-20
dot icon01/06/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
10/03/2022 - Present
5383

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESSINGHAM PREMIUM LTD

BESSINGHAM PREMIUM LTD is an(a) Dissolved company incorporated on 01/06/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BESSINGHAM PREMIUM LTD?

toggle

BESSINGHAM PREMIUM LTD is currently Dissolved. It was registered on 01/06/2015 and dissolved on 17/10/2023.

Where is BESSINGHAM PREMIUM LTD located?

toggle

BESSINGHAM PREMIUM LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BESSINGHAM PREMIUM LTD do?

toggle

BESSINGHAM PREMIUM LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BESSINGHAM PREMIUM LTD have?

toggle

BESSINGHAM PREMIUM LTD had 1 employees in 2021.

What is the latest filing for BESSINGHAM PREMIUM LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.